Search icon

400 GARAGE CORP.

Company Details

Name: 400 GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (26 years ago)
Entity Number: 2306947
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 107 W 13TH ST, NEW YORK, NY, United States, 10011
Address: 107 W 13TH ST, 3RD FL, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-650-1683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S. LERNER Chief Executive Officer 107 W 13TH ST, 3RD FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 W 13TH ST, 3RD FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1146406-DCA Active Business 2003-07-25 2025-03-31

History

Start date End date Type Value
1998-10-15 2004-11-22 Address 371 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181012006343 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003006762 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150210006187 2015-02-10 BIENNIAL STATEMENT 2014-10-01
130419002746 2013-04-19 BIENNIAL STATEMENT 2012-10-01
101110002835 2010-11-10 BIENNIAL STATEMENT 2010-10-01
080925003280 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061024002766 2006-10-24 BIENNIAL STATEMENT 2006-10-01
041122002391 2004-11-22 BIENNIAL STATEMENT 2004-10-01
981015000585 1998-10-15 CERTIFICATE OF INCORPORATION 1998-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-30 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 400 E 85TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613785 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3613826 RENEWAL INVOICED 2023-03-10 540 Garage and/or Parking Lot License Renewal Fee
3460934 LL VIO INVOICED 2022-07-06 6600 LL - License Violation
3330295 LL VIO INVOICED 2021-05-13 5149.9599609375 LL - License Violation
3320022 RENEWAL INVOICED 2021-04-22 540 Garage and/or Parking Lot License Renewal Fee
3122070 LL VIO INVOICED 2019-12-03 5800 LL - License Violation
2982605 RENEWAL INVOICED 2019-02-14 540 Garage and/or Parking Lot License Renewal Fee
2934322 LL VIO INVOICED 2018-11-26 1649.9100341796875 LL - License Violation
2625514 LL VIO INVOICED 2017-06-15 3350 LL - License Violation
2625027 LL VIO CREDITED 2017-06-14 3350 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-30 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2022-06-30 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data
2021-05-10 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2021-05-10 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 34 34 No data No data
2019-11-22 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-11-22 Pleaded OVER CAPACITY 36 36 No data No data
2019-11-22 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 1 No data No data
2018-11-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data
2018-11-14 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2017-05-17 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824687107 2020-04-15 0202 PPP 107 WEST 13TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32745
Loan Approval Amount (current) 32745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33126.12
Forgiveness Paid Date 2021-06-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State